TOKYO CENTURY (USA) INC.

Name: | TOKYO CENTURY (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1989 (36 years ago) |
Entity Number: | 1315883 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2500 Westchester Ave, Suite 310, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
CHRIS ENBOM | Chief Executive Officer | 2500 WESTCHESTER AVE, SUITE 310, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TOKYO CENTURY (USA) INC. | DOS Process Agent | 2500 Westchester Ave, Suite 310, Purchase, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 2500 WESTCHESTER AVE, SUITE 310, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001764 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230110000113 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210106062073 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-17398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State